Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEYBRIDGE DIAGNOSTIC CENTRE LIMITED
Company Information for

WEYBRIDGE DIAGNOSTIC CENTRE LIMITED

LEICESTER, LE1,
Company Registration Number
05422796
Private Limited Company
Dissolved

Dissolved 2017-03-06

Company Overview

About Weybridge Diagnostic Centre Ltd
WEYBRIDGE DIAGNOSTIC CENTRE LIMITED was founded on 2005-04-12 and had its registered office in Leicester. The company was dissolved on the 2017-03-06 and is no longer trading or active.

Key Data
Company Name
WEYBRIDGE DIAGNOSTIC CENTRE LIMITED
 
Legal Registered Office
LEICESTER
 
Filing Information
Company Number 05422796
Date formed 2005-04-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-03-06
Type of accounts DORMANT
Last Datalog update: 2018-01-30 03:03:12
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WEYBRIDGE DIAGNOSTIC CENTRE LIMITED

Current Directors
Officer Role Date Appointed
SULTAN MOHAMMED EL SEIF
Director 2010-02-23
SENTHILNATHAN KANDIAH
Director 2005-04-12
KAREN ANNE MILLER
Director 2012-07-31
PAUL SIMON THOMPSON
Director 2012-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
GLORIA JUNE POPE
Company Secretary 2008-06-16 2012-12-31
ANDREW ANDREOU
Director 2008-06-16 2012-07-31
DAVID LAING
Director 2010-03-01 2010-11-30
IAN THORLEY
Director 2008-06-16 2010-01-19
SENTHILNATHAN KANDIAH
Company Secretary 2005-04-12 2008-06-16
ROBERT LLEWELLYN HARRIS
Director 2007-03-26 2008-06-16
SELVAVINAYAGAM VIRESWER
Director 2005-04-12 2008-06-16
FISHER SECRETARIES LIMITED
Company Secretary 2005-04-12 2005-04-12
ACRE (CORPORATE DIRECTOR) LIMITED
Director 2005-04-12 2005-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SULTAN MOHAMMED EL SEIF MEDICAL DIAGNOSTIC & IMAGING GROUP LIMITED Director 2010-02-23 CURRENT 2005-05-03 Dissolved 2016-06-30
SULTAN MOHAMMED EL SEIF INSIGHT MEDICAL VENTURES LIMITED Director 2010-02-23 CURRENT 2004-06-17 Dissolved 2016-06-30
SULTAN MOHAMMED EL SEIF MEDICAL DIAGNOSTIC & IMAGING LIMITED Director 2010-02-23 CURRENT 2002-09-03 Dissolved 2016-06-30
SULTAN MOHAMMED EL SEIF MEDICAL EQUIPMENT LEASING LIMITED Director 2010-02-23 CURRENT 2002-06-11 Dissolved 2016-06-30
SULTAN MOHAMMED EL SEIF SSS LEASING LIMITED Director 2010-02-23 CURRENT 2004-07-09 Dissolved 2016-04-12
SULTAN MOHAMMED EL SEIF ALWYNE & COMPANY LIMITED Director 2010-02-23 CURRENT 2005-05-27 Dissolved 2017-03-23
SULTAN MOHAMMED EL SEIF UME HOLDINGS LIMITED Director 2009-11-01 CURRENT 1994-03-17 Dissolved 2016-08-16
SENTHILNATHAN KANDIAH 3T LEASING LIMITED Director 2015-03-31 CURRENT 2010-03-22 Active
SENTHILNATHAN KANDIAH LYCA LEASING HOLDING LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
SENTHILNATHAN KANDIAH ALWYNE & COMPANY LIMITED Director 2006-01-01 CURRENT 2005-05-27 Dissolved 2017-03-23
SENTHILNATHAN KANDIAH MEDICAL DIAGNOSTIC & IMAGING GROUP LIMITED Director 2005-05-03 CURRENT 2005-05-03 Dissolved 2016-06-30
SENTHILNATHAN KANDIAH SSS LEASING LIMITED Director 2004-12-11 CURRENT 2004-07-09 Dissolved 2016-04-12
SENTHILNATHAN KANDIAH INSIGHT MEDICAL VENTURES LIMITED Director 2004-08-09 CURRENT 2004-06-17 Dissolved 2016-06-30
SENTHILNATHAN KANDIAH BRENTWOOD DIAGNOSTIC CENTRE LIMITED Director 2004-05-18 CURRENT 2004-04-26 Dissolved 2014-06-24
SENTHILNATHAN KANDIAH SEVENOAKS DIAGNOSTIC CENTRE LIMITED Director 2003-02-26 CURRENT 2003-01-02 Dissolved 2016-06-30
SENTHILNATHAN KANDIAH MEDICAL DIAGNOSTIC & IMAGING LIMITED Director 2002-09-03 CURRENT 2002-09-03 Dissolved 2016-06-30
SENTHILNATHAN KANDIAH MEDICAL EQUIPMENT LEASING LIMITED Director 2002-06-11 CURRENT 2002-06-11 Dissolved 2016-06-30
KAREN ANNE MILLER SOUTH EAST THAMES MEDICAL ENTERPRISES LIMITED Director 2012-08-01 CURRENT 1990-07-04 Dissolved 2016-01-12
KAREN ANNE MILLER BRENTWOOD DIAGNOSTIC CENTRE LIMITED Director 2012-07-31 CURRENT 2004-04-26 Dissolved 2014-06-24
KAREN ANNE MILLER MEDICAL DIAGNOSTIC & IMAGING LIMITED Director 2012-07-31 CURRENT 2002-09-03 Dissolved 2016-06-30
KAREN ANNE MILLER SEVENOAKS DIAGNOSTIC CENTRE LIMITED Director 2012-07-31 CURRENT 2003-01-02 Dissolved 2016-06-30
KAREN ANNE MILLER ALLIED DIAGNOSTIC CENTRE LIMITED Director 2012-07-31 CURRENT 2007-03-12 Dissolved 2016-08-16
KAREN ANNE MILLER UME HOLDINGS LIMITED Director 2012-07-31 CURRENT 1994-03-17 Dissolved 2016-08-16
KAREN ANNE MILLER INSIGHT MEDICAL LIMITED Director 2011-12-05 CURRENT 2011-12-05 Dissolved 2016-10-04
KAREN ANNE MILLER MEDICAL DIAGNOSTIC & IMAGING GROUP LIMITED Director 2010-12-01 CURRENT 2005-05-03 Dissolved 2016-06-30
KAREN ANNE MILLER INSIGHT MEDICAL VENTURES LIMITED Director 2010-12-01 CURRENT 2004-06-17 Dissolved 2016-06-30
KAREN ANNE MILLER MEDICAL EQUIPMENT LEASING LIMITED Director 2010-12-01 CURRENT 2002-06-11 Dissolved 2016-06-30
KAREN ANNE MILLER SSS LEASING LIMITED Director 2010-12-01 CURRENT 2004-07-09 Dissolved 2016-04-12
KAREN ANNE MILLER ALWYNE & COMPANY LIMITED Director 2010-12-01 CURRENT 2005-05-27 Dissolved 2017-03-23
PAUL SIMON THOMPSON NATURE TRAILS LIMITED Director 2018-02-28 CURRENT 2005-09-08 Active - Proposal to Strike off
PAUL SIMON THOMPSON CHILDBASE PARTNERSHIP LIMITED Director 2018-02-15 CURRENT 1989-08-31 Active
PAUL SIMON THOMPSON SILVER BIDCO LIMITED Director 2016-01-26 CURRENT 2014-11-20 Dissolved 2016-11-22
PAUL SIMON THOMPSON BRENTWOOD DIAGNOSTIC CENTRE LIMITED Director 2012-07-31 CURRENT 2004-04-26 Dissolved 2014-06-24
PAUL SIMON THOMPSON MEDICAL DIAGNOSTIC & IMAGING GROUP LIMITED Director 2012-07-31 CURRENT 2005-05-03 Dissolved 2016-06-30
PAUL SIMON THOMPSON INSIGHT MEDICAL VENTURES LIMITED Director 2012-07-31 CURRENT 2004-06-17 Dissolved 2016-06-30
PAUL SIMON THOMPSON MEDICAL DIAGNOSTIC & IMAGING LIMITED Director 2012-07-31 CURRENT 2002-09-03 Dissolved 2016-06-30
PAUL SIMON THOMPSON MEDICAL EQUIPMENT LEASING LIMITED Director 2012-07-31 CURRENT 2002-06-11 Dissolved 2016-06-30
PAUL SIMON THOMPSON SEVENOAKS DIAGNOSTIC CENTRE LIMITED Director 2012-07-31 CURRENT 2003-01-02 Dissolved 2016-06-30
PAUL SIMON THOMPSON SSS LEASING LIMITED Director 2012-07-31 CURRENT 2004-07-09 Dissolved 2016-04-12
PAUL SIMON THOMPSON ALWYNE & COMPANY LIMITED Director 2012-07-31 CURRENT 2005-05-27 Dissolved 2017-03-23
PAUL SIMON THOMPSON ALCHEMY CF LIMITED Director 2009-01-15 CURRENT 2009-01-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2016
2016-12-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2016
2016-12-064.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-04-174.20STATEMENT OF AFFAIRS/4.19
2015-04-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 27 HARLEY STREET LONDON W1G 9QP ENGLAND
2014-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM ENTRANCE A TAVISTOCK HOUSE TAVISTOCK SQUARE LONDON WC1H 9LG
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-14AR0112/04/14 FULL LIST
2014-03-04AUDAUDITOR'S RESIGNATION
2013-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-19AR0112/04/13 FULL LIST
2013-02-11TM02APPOINTMENT TERMINATED, SECRETARY GLORIA POPE
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ANDREOU
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-12AP01DIRECTOR APPOINTED MR PAUL SIMON THOMPSON
2012-09-12AP01DIRECTOR APPOINTED MS KAREN ANNE MILLER
2012-05-02AR0112/04/12 FULL LIST
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-08-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-14AR0112/04/11 FULL LIST
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAING
2010-08-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-22AR0112/04/10 FULL LIST
2010-03-05AP01DIRECTOR APPOINTED DAVID LAING
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN THORLEY
2010-03-04AP01DIRECTOR APPOINTED SULTAN MOHAMMED EL SEIF
2010-02-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-26GAZ1FIRST GAZETTE
2009-04-21363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2008-12-15AUDAUDITOR'S RESIGNATION
2008-11-12225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-09-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-07288aSECRETARY APPOINTED GLORIA POPE
2008-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-24287REGISTERED OFFICE CHANGED ON 24/06/2008 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER
2008-06-24288aDIRECTOR APPOINTED IAN THORLEY
2008-06-24288aDIRECTOR APPOINTED ANDREW ANDREOU
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR SELVAVINAYAGAM VIRESWER
2008-06-24288bAPPOINTMENT TERMINATED SECRETARY SENTHILNATHAN KANDIAH
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HARRIS
2008-06-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-15363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2007-12-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-10288aNEW DIRECTOR APPOINTED
2007-04-20363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2007-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-11363aRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-04-26395PARTICULARS OF MORTGAGE/CHARGE
2005-08-19288aNEW DIRECTOR APPOINTED
2005-08-19288bDIRECTOR RESIGNED
2005-08-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-19288bSECRETARY RESIGNED
2005-08-19225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2005-04-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WEYBRIDGE DIAGNOSTIC CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-19
Meetings of Creditors2015-03-24
Proposal to Strike Off2010-01-26
Fines / Sanctions
No fines or sanctions have been issued against WEYBRIDGE DIAGNOSTIC CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-09-02 Outstanding HSBC BANK PLC
DEBENTURE 2008-08-22 Outstanding HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 2006-04-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of WEYBRIDGE DIAGNOSTIC CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEYBRIDGE DIAGNOSTIC CENTRE LIMITED
Trademarks
We have not found any records of WEYBRIDGE DIAGNOSTIC CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEYBRIDGE DIAGNOSTIC CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WEYBRIDGE DIAGNOSTIC CENTRE LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where WEYBRIDGE DIAGNOSTIC CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyWEYBRIDGE DIAGNOSTIC CENTRE LIMITEDEvent Date2015-04-01
NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members and Creditors of the above named Company have been convened by the Liquidator pursuant to Section 106 of the Insolvency Act 1986. The Meetings will be held at the offices of CBA, 39 Castle Street, Leicester, LE1 5WN on 23 November 2016 at 10.00 a.m. and 10.15 a.m. respectively, for the purposes of having a final account laid before them by the Liquidator showing the manner in which the winding-up of the said Company has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. In order to be entitled to vote at the meeting creditors proxies and hitherto unlodged proofs of debt must be lodged with the Liquidator at CBA, 39 Castle Street, Leicester, LE1 5WN by noon on 22 November 2016. Office Holder Details: Neil Charles Money (IP number 8900 ) of CBA , 39 Castle Street, Leicester LE1 5WN . Date of Appointment: 1 April 2015 . Further information about this case is available from Katie Kent at the offices of CBA on 0116 262 6804 or at leics@cba-insolvency.co.uk. Neil Charles Money , Liquidator
 
Initiating party Event TypeMeetings of Creditors
Defending partyWEYBRIDGE DIAGNOSTIC CENTRE LIMITEDEvent Date2015-03-16
NOTICE IS HEREBY GIVEN , pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Companies will be held at 11.00 am on 1st April 2015 at the offices of Kingston Smith, 3rd Floor, 141 Wardour Street, London, W1F 8WP for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors can attend the meeting in person and vote and are entitled to vote if they have submitted a statement of claim by no later than 12 noon the business day before the meeting, and the claim has been accepted in whole or part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be a director of the Companies, to vote on your behalf. Creditors must lodge their proxy, together with a statement of claim, by no later than 12 noon on the business day of the meeting. All statements of claim and proxies must be lodged with CBA at 39 Castle Street, Leicester, LE1 5WN. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Companies particulars of their security, including the date when it was given and the value at which it is assessed. Lists of the names and addresses of the Companies' Creditors will be available for inspection, free of charge, at the offices of CBA , Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN , on the two business days prior to the day of the Meeting. Neil Charles Money (IP Number 8900) of CBA, Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN, is qualified to act as an insolvency practitioner in relation to the company, and may be contacted on 0116 262 6804 or by email to leics@cba-insolvency.co.uk Alternative contact: Katie Kent, telephone 0116 2140 572. BY ORDER OF THE BOARD
 
Initiating party Event TypeProposal to Strike Off
Defending partyWEYBRIDGE DIAGNOSTIC CENTRE LIMITEDEvent Date2010-01-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEYBRIDGE DIAGNOSTIC CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEYBRIDGE DIAGNOSTIC CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.